RED ARCHITECTURAL LIMITED

Company Documents

DateDescription
12/11/1612 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/02/1510 February 2015 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 12/02/2016

View Document

12/11/1412 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2014

View Document

12/11/1412 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/06/1412 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2014

View Document

13/01/1413 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/12/1331 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/12/1310 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
MONAGHAN HOUSE
CLARENDON STREET
HYDE
CHESHIRE
SK14 2EP

View Document

14/11/1314 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR JASON CROSS

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLER

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK VINCENT KEENAN / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON MORRIS / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROGER CROSS / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK YOUNG / 22/09/2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JAMES ALFRED KELLER

View Document

07/12/097 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 COMPANY NAME CHANGED STOCKPORT ROOFING LIMITED CERTIFICATE ISSUED ON 03/03/00; RESOLUTION PASSED ON 24/02/00

View Document

04/12/994 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

09/10/979 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ALTER MEM AND ARTS 14/06/96 � NC 100000/100002 14/06/96 AUTH ALLOT OF SECURITY 14/06/96

View Document

05/08/965 August 1996 ALTER MEM AND ARTS 14/06/96

View Document

05/08/965 August 1996 � NC 100000/100002 14/06

View Document

26/05/9626 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIR APPOINTED 24/02/95

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: POST OFFICE HOUSE CORPORATION STREET HYDE CHESHIRE SK14 1AA

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: CLARENDON WORKS CLARENDON ST HYDE CHESHIRE SK14 2EP

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 AUDITOR'S RESIGNATION

View Document

21/05/9221 May 1992 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 10/02/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/08/9028 August 1990 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ALTER MEM AND ARTS 02/03/90

View Document

03/05/893 May 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

04/08/724 August 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information